DELEAU SOLUTIONS LIMITED

Tml House Tml House, Gosport, PO12 1LY, Hampshire
StatusDISSOLVED
Company No.07412768
CategoryPrivate Limited Company
Incorporated19 Oct 2010
Age13 years, 7 months, 10 days
JurisdictionEngland Wales
Dissolution10 Oct 2023
Years7 months, 19 days

SUMMARY

DELEAU SOLUTIONS LIMITED is an dissolved private limited company with number 07412768. It was incorporated 13 years, 7 months, 10 days ago, on 19 October 2010 and it was dissolved 7 months, 19 days ago, on 10 October 2023. The company address is Tml House Tml House, Gosport, PO12 1LY, Hampshire.



Company Fillings

Gazette dissolved voluntary

Date: 10 Oct 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 03 Dec 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Nov 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Jul 2022

Action Date: 23 Oct 2021

Category: Accounts

Type: AA01

New date: 2021-10-23

Made up date: 2021-10-24

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2021

Action Date: 19 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Jul 2021

Action Date: 24 Oct 2020

Category: Accounts

Type: AA01

New date: 2020-10-24

Made up date: 2020-10-25

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2021

Action Date: 19 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2020

Action Date: 19 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-19

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Jan 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2020

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 07 Jan 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Oct 2019

Action Date: 25 Oct 2018

Category: Accounts

Type: AA01

Made up date: 2018-10-26

New date: 2018-10-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jul 2019

Action Date: 26 Oct 2018

Category: Accounts

Type: AA01

New date: 2018-10-26

Made up date: 2018-10-27

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2018

Action Date: 19 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jul 2018

Action Date: 27 Oct 2017

Category: Accounts

Type: AA01

New date: 2017-10-27

Made up date: 2017-10-28

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Jan 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2018

Action Date: 19 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-19

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 18 Jan 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 09 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jul 2017

Action Date: 28 Oct 2016

Category: Accounts

Type: AA01

New date: 2016-10-28

Made up date: 2016-10-29

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Jan 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2017

Action Date: 19 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-19

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Jan 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Jan 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jul 2016

Action Date: 29 Oct 2015

Category: Accounts

Type: AA01

Made up date: 2015-10-30

New date: 2015-10-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2015

Action Date: 19 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2015

Action Date: 30 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Jul 2015

Action Date: 30 Oct 2014

Category: Accounts

Type: AA01

New date: 2014-10-30

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2015

Action Date: 19 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2013

Action Date: 19 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2012

Action Date: 19 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2012

Action Date: 19 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-19

Documents

View document PDF

Capital allotment shares

Date: 02 Nov 2010

Action Date: 19 Oct 2010

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2010-10-19

Documents

View document PDF

Appoint person director company with name

Date: 02 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard John Edward Miles

Documents

View document PDF

Termination director company with name

Date: 19 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Eliezer Jacobs

Documents

View document PDF

Incorporation company

Date: 19 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DARGILL MANAGEMENT LIMITED

SUITE 34 NEW HOUSE,LONDON,EC1N 8JY

Number:07777791
Status:LIQUIDATION
Category:Private Limited Company

KANLIN INVESTMENTS LIMITED

32 WILLOUGHBY ROAD,LONDON,N8 0JG

Number:07030289
Status:ACTIVE
Category:Private Limited Company

LEGACIE HOTELS LIMITED

3 ROSE PLACE,LIVERPOOL,L3 3BN

Number:11311465
Status:ACTIVE
Category:Private Limited Company

MY OPRESCU LTD

FLAT 1,SOUTHAMPTON,SO14 0LU

Number:11892887
Status:ACTIVE
Category:Private Limited Company

RAW GROUP LIMITED

395 BANBURY ROAD,OXFORDSHIRE,OX2 7RF

Number:05609895
Status:ACTIVE
Category:Private Limited Company

SURREY LETS LIMITED

THE PINNACLE,73 KING STREET,M2 4NG

Number:06747565
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source